Search icon

RIVERBANK ICE RINK ASSOCIATES, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVERBANK ICE RINK ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Oct 1995
Business ALEI: 0524188
Annual report due: 31 Mar 2024
Business address: 1063 HOPE STREET, STAMFORD, CT, 06907, United States
Mailing address: 1063 HOPE STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: c_mchale@stamfordtwinrinks.com

Industry & Business Activity

NAICS

713120 Amusement Arcades

This industry comprises establishments primarily engaged in operating amusement (except gambling, billiard, or pool) arcades and parlors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. HERLING ESQUIRE Agent FINN, DIXON & HERLING, 1 LANDMARK SQUARE, STAMFORD, CT, 06901, United States FINN, DIXON & HERLING, 1 LANDMARK SQUARE, STAMFORD, CT, 06901, United States +1 203-325-5000 info@stamfordtwinrinks.com 91 FIVE MILE RIVER ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address Residence address
RICHARD W. SHRINER JR. Officer 1063 HOPE STREET, STAMFORD, CT, 06907, United States 79 DELAFIELD ISLAND RD, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011257647 2024-09-06 - Annual Report Annual Report -
BF-0012743282 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008634239 2023-02-23 - Annual Report Annual Report 2020
BF-0009908989 2023-02-23 - Annual Report Annual Report -
BF-0010788725 2023-02-23 - Annual Report Annual Report -
0006307886 2019-01-04 - Annual Report Annual Report 2018
0006307898 2019-01-04 - Annual Report Annual Report 2019
0006036760 2018-01-26 - Annual Report Annual Report 2016
0006036743 2018-01-26 - Annual Report Annual Report 2013
0006036749 2018-01-26 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information